UKBizDB.co.uk

SHEFFIELD DIGITAL CAMPUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sheffield Digital Campus Limited. The company was founded 20 years ago and was given the registration number 05000077. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHEFFIELD DIGITAL CAMPUS LIMITED
Company Number:05000077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 2003
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Secretary04 November 2008Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director30 September 2010Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director04 November 2008Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Director04 November 2008Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary19 December 2003Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary24 February 2004Active
Park House, Westland Road, Leeds, United Kingdom, LS11 5UH

Director19 December 2006Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director19 December 2003Active
Park House, Westland Road, Leeds, United Kingdom, LS11 5UH

Director21 December 2006Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director24 February 2004Active
Almsford House, 4 Fulwith Mill Lane, Harrogate, England, HG2 8HJ

Director19 December 2006Active
Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

Director21 December 2006Active
32 Park Copse, Horsforth, Leeds, LS18 5UN

Director24 February 2004Active

People with Significant Control

Scarborough Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-12Gazette

Gazette dissolved liquidation.

Download
2022-05-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-14Address

Change registered office address company with date old address new address.

Download
2018-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-21Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2018-08-13Restoration

Bona vacantia company.

Download
2018-05-23Gazette

Gazette dissolved liquidation.

Download
2018-02-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2017-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-26Resolution

Resolution.

Download
2017-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-01-27Mortgage

Mortgage satisfy charge full.

Download
2016-01-18Mortgage

Mortgage satisfy charge full.

Download
2016-01-18Mortgage

Mortgage satisfy charge full.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Officers

Termination director company with name termination date.

Download
2015-09-06Accounts

Accounts with accounts type full.

Download
2015-03-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.